Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Loyd Julian Kiernan Papers (Z/1023) Countiss Family Papers (Z/1040) Mississippi Federation of Music Clubs Records (Z/1059) Smith Coffee Daniell Collection, Accretion (Z/1075.001) T.H. Jones Collection (Z/1089) Z 1104.000 McGusty (H. A.) Collection Z 1117.000 Mississippi Folklore Society Records Z 1131.000 Verrie(?) (S.) Letter Z 1146.000 Greenleaf (Matilda Beaumont) Letters Z 1162.000 Spence (John C.) Manuscript Z 1177.000 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1192.000 Reed (Thomas Buck) Letter Z 1208.000 White Family Papers Z 1222.000 Misterfeldt (Henry Carl, Jr. and Edgar Lafayette) Journals Z 1236.000 Claiborne County Democratic Executive Committee Proceedings Z 1252.000 Navy Mothers' Club Minutes Z 1270.000 Middleton (Ellis Scattergood, Sr.) Papers Z 1284.000 Hill (James) Plantation Journal Z 1297.000 Campbell (Josiah Adams Patterson and Robert Bond) Papers Z 1312.000 Camp Shelby, Hattiesburg, Mississippi Photographs Z 1327.000 First Presbyterian Church (Brookhaven) Records Jesse DeKalb McDonald Scrapbook (Z/1346) St. Peter's Episcopal Church (Oxford, Miss.) Records (Z/1362) Milton Asberry Ryan Memoir (Z/1377) William D. McCain Papers, Accretion (Z/1409) James M. Nicholson Diary (Z/1427) Frank Hains Papers (Z/1441) Ernest L. Johnson Collection (Z/1460) Dudley Gordon Phelps Day-Book (Z/1477) Z 1495.000 Clark (John B.) Photograph Collection Z 1516.000 Donnell (E. S.) Collection Z 1534.000 Lee (Robert E.) Letter Z 1557.000 Center Grove Baptist Church Records, Meridian Z 1573.000 Burton (E. W.) Ledgers Z 1592.000 Antioch Baptist Church (Marion County) Records Z 1607.001 Marion County Baptist Association (Pearl River Baptist Association) Minutes, Accretion Z 1624.000 Friendship Baptist Church Minutes, Pike County, Mississippi Z 1641.000 Congregational Methodist Church General Conference Minutes Z 1660.000 World War I Scrapbook Z 1676.000 Magnolia Presbyterian Church (Magnolia, Miss.) Session Minute Book Z 1694.000 Fair Exhibition Book Z 1714.000 Dubard and Company (Grenada County, Miss.) Records Z 1728.000 Dowling (Ruth Houston) Genealogical Collection Z 1747.000 Dubard (Annie Elizabeth) Scrapbook Z 1761.000 Roll of Confederate Soldiers from Pontotoc County, Mississippi Z 1776.000 Spengler Family Papers Z 1792.000 Dunn (Matthew A.) Family Papers Z 1809.000 Street (James) Letter Nathan Jackson Fox Papers (Z/1825) Henry Waring Ball Diaries (Z/1841) Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 391: Amnesty Oaths. 1865. Confederate Records (RG 9) Series 405: Paroles of Honor. 1865. Confederate Records (RG 9) Series 428: Office Files. 1937-1943. Work Projects Administration. (RG 60) 442 Negro Source Material. 1936-1941 Work Projects Administration. Federal Writers' Project 457 Transcriptions of County Board Minutes. 1936-1940 Work Projects Administration. Historical Records Survey Series 471: Rough Minutes of Constitutional Conventions. 1832-1868. General Records of the State of Mississippi (RG 1). Constitutional Conventions. Series 488: Administration Papers. 1769-1817; n.d. Mississippi Territory. Governor (RG 2) Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). 534 Demurrer Docket. 1849-1857 Superior Court of Chancery Series 552: Manuscripts, Proofs and Printing Plates. 1936-1940; undated. Advertising Commission (RG 10). 580 Award Certificates. 1915-1915 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Commission (1914) 605 Correspondence. 1960-1970; n.d Milk Commission Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 2050: County Records, 1799-1980; n.d. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »
Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Loyd Julian Kiernan Papers (Z/1023) Countiss Family Papers (Z/1040) Mississippi Federation of Music Clubs Records (Z/1059) Smith Coffee Daniell Collection, Accretion (Z/1075.001) T.H. Jones Collection (Z/1089) Z 1104.000 McGusty (H. A.) Collection Z 1117.000 Mississippi Folklore Society Records Z 1131.000 Verrie(?) (S.) Letter Z 1146.000 Greenleaf (Matilda Beaumont) Letters Z 1162.000 Spence (John C.) Manuscript Z 1177.000 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1192.000 Reed (Thomas Buck) Letter Z 1208.000 White Family Papers Z 1222.000 Misterfeldt (Henry Carl, Jr. and Edgar Lafayette) Journals Z 1236.000 Claiborne County Democratic Executive Committee Proceedings Z 1252.000 Navy Mothers' Club Minutes Z 1270.000 Middleton (Ellis Scattergood, Sr.) Papers Z 1284.000 Hill (James) Plantation Journal Z 1297.000 Campbell (Josiah Adams Patterson and Robert Bond) Papers Z 1312.000 Camp Shelby, Hattiesburg, Mississippi Photographs Z 1327.000 First Presbyterian Church (Brookhaven) Records Jesse DeKalb McDonald Scrapbook (Z/1346) St. Peter's Episcopal Church (Oxford, Miss.) Records (Z/1362) Milton Asberry Ryan Memoir (Z/1377) William D. McCain Papers, Accretion (Z/1409) James M. Nicholson Diary (Z/1427) Frank Hains Papers (Z/1441) Ernest L. Johnson Collection (Z/1460) Dudley Gordon Phelps Day-Book (Z/1477) Z 1495.000 Clark (John B.) Photograph Collection Z 1516.000 Donnell (E. S.) Collection Z 1534.000 Lee (Robert E.) Letter Z 1557.000 Center Grove Baptist Church Records, Meridian Z 1573.000 Burton (E. W.) Ledgers Z 1592.000 Antioch Baptist Church (Marion County) Records Z 1607.001 Marion County Baptist Association (Pearl River Baptist Association) Minutes, Accretion Z 1624.000 Friendship Baptist Church Minutes, Pike County, Mississippi Z 1641.000 Congregational Methodist Church General Conference Minutes Z 1660.000 World War I Scrapbook Z 1676.000 Magnolia Presbyterian Church (Magnolia, Miss.) Session Minute Book Z 1694.000 Fair Exhibition Book Z 1714.000 Dubard and Company (Grenada County, Miss.) Records Z 1728.000 Dowling (Ruth Houston) Genealogical Collection Z 1747.000 Dubard (Annie Elizabeth) Scrapbook Z 1761.000 Roll of Confederate Soldiers from Pontotoc County, Mississippi Z 1776.000 Spengler Family Papers Z 1792.000 Dunn (Matthew A.) Family Papers Z 1809.000 Street (James) Letter Nathan Jackson Fox Papers (Z/1825) Henry Waring Ball Diaries (Z/1841) Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 391: Amnesty Oaths. 1865. Confederate Records (RG 9) Series 405: Paroles of Honor. 1865. Confederate Records (RG 9) Series 428: Office Files. 1937-1943. Work Projects Administration. (RG 60) 442 Negro Source Material. 1936-1941 Work Projects Administration. Federal Writers' Project 457 Transcriptions of County Board Minutes. 1936-1940 Work Projects Administration. Historical Records Survey Series 471: Rough Minutes of Constitutional Conventions. 1832-1868. General Records of the State of Mississippi (RG 1). Constitutional Conventions. Series 488: Administration Papers. 1769-1817; n.d. Mississippi Territory. Governor (RG 2) Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). 534 Demurrer Docket. 1849-1857 Superior Court of Chancery Series 552: Manuscripts, Proofs and Printing Plates. 1936-1940; undated. Advertising Commission (RG 10). 580 Award Certificates. 1915-1915 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Commission (1914) 605 Correspondence. 1960-1970; n.d Milk Commission Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 2050: County Records, 1799-1980; n.d. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »